About

Registered Number: 04259668
Date of Incorporation: 26/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Having been setup in 2001, West Trucks (Highbridge) Ltd are based in Taunton, it's status is listed as "Active". The current directors of this company are listed as Jones, Gareth Keith, Keedwell, Andrew Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gareth Keith 01 August 2001 - 1
KEEDWELL, Andrew Leslie 01 August 2001 27 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 29 July 2020
PSC04 - N/A 25 November 2019
CH01 - Change of particulars for director 25 November 2019
AD01 - Change of registered office address 25 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 23 May 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 03 July 2018
PSC04 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
CS01 - N/A 12 September 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 10 August 2012
MISC - Miscellaneous document 09 August 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 07 June 2011
MG01 - Particulars of a mortgage or charge 20 October 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 15 August 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 09 July 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 15 June 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 11 September 2002
225 - Change of Accounting Reference Date 28 August 2002
395 - Particulars of a mortgage or charge 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
225 - Change of Accounting Reference Date 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 October 2010 Outstanding

N/A

Guarantee and debenture 14 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.